Durham City
County Durham
DH1 2UJ
Director Name | Mr Patrick McNeill |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Secretary Name | Mr Keith Clish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2006(89 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkdale Gardens Durham City County Durham DH1 2UJ |
Director Name | Clive Bowers |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 63 Darren View Crickhowell Powys NP8 1DS Wales |
Director Name | John Leslie Britnell |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | Wren Cottage Callowell Whiteshill Stroud Glos GL6 6EA Wales |
Director Name | Jonathan Coote |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 22 Birchall Road Redland Bristol Avon BS6 7TP |
Director Name | Nigel Robson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Hollows Farm Stamford Lane Cristleton Chester Cheshire CH3 7QD Wales |
Director Name | Mr David Thomas |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House 70 Stock Road Billericay Essex CM12 0RX |
Director Name | Colin Francis White |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 1996) |
Role | Company Director |
Correspondence Address | 26 Theynes Croft Long Ashton Bristol Avon BS18 9NA |
Secretary Name | Jonathan Coote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(75 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 22 Birchall Road Redland Bristol Avon BS6 7TP |
Director Name | Jack Denney McDonald |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Secretary Name | Jack Denney McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Ronald Desmond Sorrell |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | New Thatched Barn Warren Lane Bythorn Huntingdon Cambridgeshire PE18 0QU |
Director Name | Stephen John Edwin Lister |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(84 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2006) |
Role | Managing Director |
Correspondence Address | 26 Simon De Montfort Drive Evesham Worcestershire WR11 4NR |
Director Name | Hessel Wijngaard |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2001(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 August 2004) |
Role | Managing Director |
Correspondence Address | Blikweg 8 7931 Tp Fluitenberg The Netherlands |
Secretary Name | Nicholas Keith Glithero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(84 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 June 2006) |
Role | Company Director |
Correspondence Address | 62 Roman Way Market Harborough Leicestershire LE16 7PQ |
Director Name | Robert Julius Herman Maria Van Banning |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 August 2004(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Vijverweg 12 Sittard 6133 Ap The Netherlands |
Registered Address | Darlington Road West Auckland County Durham DL14 9PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (1 page) |
4 January 2010 | Application to strike the company off the register (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 January 2009 | Accounts made up to 31 December 2008 (5 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 February 2008 | Accounts made up to 31 December 2007 (5 pages) |
21 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 April 2007 | Director resigned (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon induatrial estate corby northamptonshire NN17 5QW (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon induatrial estate corby northamptonshire NN17 5QW (1 page) |
2 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 September 2004 | Accounts made up to 31 December 2003 (5 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 April 2003 | Accounts made up to 31 December 2002 (5 pages) |
9 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
26 November 2002 | Total exemption full accounts made up to 31 December 2001 (2 pages) |
10 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned;director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page) |
13 August 2001 | Company name changed assidoman packaging south west l imited\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed assidoman packaging south west l imited\certificate issued on 13/08/01 (2 pages) |
22 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park, basildon essex SS15 6TH (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park, basildon essex SS15 6TH (1 page) |
16 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 November 1998 | Return made up to 06/12/98; no change of members
|
27 November 1998 | Return made up to 06/12/98; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: woodward avenue yate bristol. BS17 5YS (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: woodward avenue yate bristol. BS17 5YS (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 06/12/97; full list of members
|
8 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
24 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
24 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
18 December 1995 | Return made up to 06/12/95; full list of members (8 pages) |
18 December 1995 | Return made up to 06/12/95; full list of members (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |